About

Registered Number: 00125132
Date of Incorporation: 02/11/1912 (111 years and 5 months ago)
Company Status: Active
Registered Address: Howard Street, Hill Top, West Bromwich, West Midlands, B70 0SN

 

Having been setup in 1912, Criterion Stampings Ltd have registered office in West Bromwich in West Midlands, it's status at Companies House is "Active". This business has only one director listed at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYNES, David William N/A 12 May 1999 1

Filing History

Document Type Date
CS01 - N/A 05 February 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 02 August 2018
CS01 - N/A 05 February 2018
PSC04 - N/A 05 February 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 07 February 2017
MR04 - N/A 04 January 2017
AA - Annual Accounts 21 December 2016
MR01 - N/A 13 December 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 09 September 2010
AP01 - Appointment of director 14 April 2010
TM01 - Termination of appointment of director 12 April 2010
SH19 - Statement of capital 16 March 2010
RESOLUTIONS - N/A 04 March 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 March 2010
CAP-SS - N/A 04 March 2010
AR01 - Annual Return 02 February 2010
AA - Annual Accounts 05 September 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 11 September 2008
363a - Annual Return 28 January 2008
288c - Notice of change of directors or secretaries or in their particulars 28 January 2008
AA - Annual Accounts 14 September 2007
363a - Annual Return 07 February 2007
AA - Annual Accounts 09 January 2007
363a - Annual Return 23 March 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 08 February 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 02 April 2004
AA - Annual Accounts 06 February 2004
288a - Notice of appointment of directors or secretaries 06 March 2003
288b - Notice of resignation of directors or secretaries 25 February 2003
363s - Annual Return 09 February 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 05 February 2002
AA - Annual Accounts 04 February 2002
288b - Notice of resignation of directors or secretaries 12 April 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
363s - Annual Return 07 February 2001
AA - Annual Accounts 15 January 2001
363s - Annual Return 13 July 2000
AUD - Auditor's letter of resignation 20 March 2000
363s - Annual Return 17 February 2000
225 - Change of Accounting Reference Date 15 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 1999
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 27 May 1999
395 - Particulars of a mortgage or charge 27 May 1999
RESOLUTIONS - N/A 21 May 1999
AUD - Auditor's letter of resignation 21 May 1999
287 - Change in situation or address of Registered Office 21 May 1999
288a - Notice of appointment of directors or secretaries 21 May 1999
288a - Notice of appointment of directors or secretaries 21 May 1999
288a - Notice of appointment of directors or secretaries 21 May 1999
288b - Notice of resignation of directors or secretaries 21 May 1999
288b - Notice of resignation of directors or secretaries 21 May 1999
288b - Notice of resignation of directors or secretaries 21 May 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 May 1999
AA - Annual Accounts 26 March 1999
363s - Annual Return 22 March 1999
288b - Notice of resignation of directors or secretaries 07 December 1998
287 - Change in situation or address of Registered Office 18 August 1998
288b - Notice of resignation of directors or secretaries 22 June 1998
AA - Annual Accounts 02 April 1998
363s - Annual Return 31 March 1998
AA - Annual Accounts 09 April 1997
363s - Annual Return 25 February 1997
AA - Annual Accounts 16 April 1996
363s - Annual Return 29 February 1996
288 - N/A 14 September 1995
AA - Annual Accounts 06 April 1995
363s - Annual Return 14 March 1995
288 - N/A 16 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 18 March 1994
288 - N/A 18 March 1994
288 - N/A 18 March 1994
AA - Annual Accounts 02 March 1994
288 - N/A 10 February 1994
288 - N/A 10 February 1994
AA - Annual Accounts 02 April 1993
363s - Annual Return 23 February 1993
288 - N/A 04 March 1992
363b - Annual Return 24 February 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 1992
AA - Annual Accounts 11 February 1992
288 - N/A 08 September 1991
AA - Annual Accounts 12 March 1991
363a - Annual Return 12 March 1991
288 - N/A 13 November 1990
AA - Annual Accounts 12 February 1990
363 - Annual Return 12 February 1990
363 - Annual Return 27 April 1989
AA - Annual Accounts 07 April 1989
288 - N/A 21 February 1989
288 - N/A 03 May 1988
AA - Annual Accounts 31 March 1988
363 - Annual Return 31 March 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 January 1988
395 - Particulars of a mortgage or charge 06 August 1987
AA - Annual Accounts 21 February 1987
363 - Annual Return 21 February 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 December 2016 Outstanding

N/A

Debenture 12 May 1999 Fully Satisfied

N/A

Fixed and floating charge 03 August 1987 Fully Satisfied

N/A

Charge over all book debts 08 October 1985 Fully Satisfied

N/A

Chattels mortgage 04 July 1979 Fully Satisfied

N/A

Trust deed 07 December 1978 Outstanding

N/A

Mortgage & charge 21 October 1971 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.